Leigh Road Worsley
Manchester
M28 2QU
Secretary Name | Mr John Elwyn Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 15 May 2018) |
Role | Company Director |
Correspondence Address | 2 Hollowgate Swinton Manchester Lancashire M27 0AD |
Director Name | Mr James Michael Charles Riddell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Brook Road Lymm Cheshire WA13 9AH |
Secretary Name | Mr James Michael Charles Riddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Brook Road Lymm Cheshire WA13 9AH |
Director Name | Martin Anthony Abramson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 March 2007) |
Role | Company Director |
Correspondence Address | Cregneish 47 Carrwood Hale Barns Cheshire WA15 0EN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 40 King Street Manchester M2 6BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,278 |
Current Liabilities | £1,279 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
11 March 2010 | Delivered on: 20 March 2010 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at burnhope way peterlee t/no DU243500 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
---|---|
7 June 2001 | Delivered on: 11 June 2001 Satisfied on: 26 February 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at burnhope way peterlee easington durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 June 2001 | Delivered on: 11 June 2001 Satisfied on: 26 February 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2017 | Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 13 September 2017 (1 page) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2017 | Notification of Brendan Flood as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
27 July 2017 | Notification of Brendan Flood as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
13 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Register(s) moved to registered office address (1 page) |
7 May 2014 | Register(s) moved to registered office address (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Registered office address changed from the Edge Clowes Street Manchester M3 5NB on 14 May 2010 (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Registered office address changed from the Edge Clowes Street Manchester M3 5NB on 14 May 2010 (1 page) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 July 2009 | Appointment terminated director james riddell (1 page) |
24 July 2009 | Appointment terminated director james riddell (1 page) |
16 May 2009 | Return made up to 26/04/09; full list of members (6 pages) |
16 May 2009 | Return made up to 26/04/09; full list of members (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 May 2008 | Return made up to 26/04/08; no change of members (4 pages) |
9 May 2008 | Return made up to 26/04/08; no change of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
11 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
19 May 2006 | Return made up to 26/04/06; full list of members
|
19 May 2006 | Return made up to 26/04/06; full list of members
|
18 May 2006 | Registered office changed on 18/05/06 from: 2ND floorstreet de quincey house manchester lancashire M2 4LA (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 2ND floorstreet de quincey house manchester lancashire M2 4LA (1 page) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
27 April 2005 | Return made up to 26/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 26/04/05; full list of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
26 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
26 April 2003 | Return made up to 26/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 26/04/03; full list of members (7 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | Resolutions
|
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
22 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
29 August 2001 | New director appointed (3 pages) |
29 August 2001 | New director appointed (3 pages) |
18 July 2001 | Return made up to 26/04/01; full list of members (6 pages) |
18 July 2001 | Return made up to 26/04/01; full list of members (6 pages) |
13 June 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
13 June 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
11 June 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (3 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
24 August 2000 | New secretary appointed;new director appointed (3 pages) |
24 August 2000 | New director appointed (3 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New secretary appointed;new director appointed (3 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
24 August 2000 | Secretary resigned (1 page) |
26 April 2000 | Incorporation (14 pages) |
26 April 2000 | Incorporation (14 pages) |